CompanyTrack
T

THE HUNTERCOMBE GROUP (LEASECO) LIMITED

Dissolved Stockport

Other human health activities

0 employees
Other human health activities
T

THE HUNTERCOMBE GROUP (LEASECO) LIMITED

Other human health activities

Founded 21 Jul 2015 Dissolved Stockport, United Kingdom 0 employees
Other human health activities
Accounts Submitted
Confirmation Statement Submitted 16 Jul 2025
Net assets £1.00 £0.00 2023 year on year
Total assets £9.00 £0.00 2023 year on year
Total Liabilities £8.00 £0.00 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Carpenter Court, Maple Road Bramhall Stockport SK7 2DH United Kingdom

Credit Report

Discover THE HUNTERCOMBE GROUP (LEASECO) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

£8.00

Turnover

N/A

Employees

N/A

Debt Ratio

89%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 9 resigned
Status
Abigail Gemma MattisonDirectorBritishUnited Kingdom4122 Sept 2022Active
Abigail MattisonSecretaryUnknownUnknown21 Jul 2015Active
Allan John HaywardDirectorBritishUnited Kingdom775 Mar 2021Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

The Huntercombe Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mericourt Limited

United Kingdom

Active
Notified 16 Jul 2019
Nature of Control
  • Significant Influence Or Control

Elli Finance (uk) Plc

Ceased 30 Apr 2019

Ceased

Elli Finance (uk) Plc

Ceased 6 Apr 2017

Ceased

Group Structure

Group Structure

MERICOURT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE HUNTERCOMBE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELLI FINANCE (UK) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELLI GROUP (UK) LIMITED united kingdom significant influence or control
THE HUNTERCOMBE GROUP (LEASECO) LIMITED Current Company
HUNTERCOMBE (BAM) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUNTERCOMBE CENTRE (CREWE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUNTERCOMBE (GRANBY ONE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUNTERCOMBE HOMES (ILKESTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUNTERCOMBE (KS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUNTERCOMBE (LOYDS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUNTERCOMBE (NHP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAMSCOT CARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
21 Oct 2025GazetteGazette Dissolved VoluntaryView(1 page)
5 Aug 2025GazetteGazette Notice VoluntaryView(1 page)
29 Jul 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
16 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-23 with no updatesView(3 pages)
24 Jun 2025OfficersChange Person Secretary Company With Change DateView(1 page)
21 Oct 2025 Gazette

Gazette Dissolved Voluntary

5 Aug 2025 Gazette

Gazette Notice Voluntary

29 Jul 2025 Dissolution

Dissolution Application Strike Off Company

16 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-23 with no updates

24 Jun 2025 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

3 months ago on 21 Oct 2025

Gazette Notice Voluntary

6 months ago on 5 Aug 2025

Dissolution Application Strike Off Company

6 months ago on 29 Jul 2025

Confirmation statement made on 2025-06-23 with no updates

7 months ago on 16 Jul 2025

Change Person Secretary Company With Change Date

7 months ago on 24 Jun 2025